Search icon

SPRING FLOWERS, INCORPORATED

Company Details

Name: SPRING FLOWERS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1983 (42 years ago)
Entity Number: 856367
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1050 3RD AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIA FLIEGER Chief Executive Officer 1050 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 3RD AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1983-07-20 1997-07-21 Address 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090803002419 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070723002395 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050913002562 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030630002524 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010629002156 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990915002305 1999-09-15 BIENNIAL STATEMENT 1999-07-01
970721002700 1997-07-21 BIENNIAL STATEMENT 1997-07-01
B003177-4 1983-07-20 CERTIFICATE OF INCORPORATION 1983-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907848401 2021-02-02 0202 PPS 905 Madison Ave, New York, NY, 10021-4167
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67192
Loan Approval Amount (current) 67192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4167
Project Congressional District NY-12
Number of Employees 7
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67821.22
Forgiveness Paid Date 2022-01-18
2002017708 2020-05-01 0202 PPP 905 MADISON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66675
Loan Approval Amount (current) 66675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67341.12
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State